Search icon

ANTHONY RAMIREZ D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY RAMIREZ D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 1990 (35 years ago)
Entity Number: 1457388
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 355 LEXINGTON AVE / 10TH FL, NEW YORK, NY, United States, 10017
Principal Address: 7424 COLONIAL ROAD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER A. GRASSO, ESQ. DOS Process Agent 355 LEXINGTON AVE / 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTHONY RAMIREZ Chief Executive Officer 7424 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
133561748
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-12 2002-05-29 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, 5611, USA (Type of address: Service of Process)
1996-06-12 2000-06-02 Address 1776 78TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-06-30 1996-06-12 Address 210 EAST 86TH STREET, #203, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-06-30 1996-06-12 Address 7424 COLONIAL ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-05-18 1993-06-30 Address 1776 78TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061170 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008520 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160614006193 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140605006926 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717003008 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,082
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $19,078
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$41,837
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,236.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $41,837
Jobs Reported:
1
Initial Approval Amount:
$20,207
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,207
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,309.16
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,204
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State